Search icon

DTZ AMERICAS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: DTZ AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 May 1997 (28 years ago)
Branch of: DTZ AMERICAS, INC., ILLINOIS (Company Number CORP_53422713)
Date of dissolution: 10 Jul 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Jul 2019 (6 years ago)
Document Number: F97000002428
FEI/EIN Number 363483022

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 275 Grove Street, Auburndale, MA, 02466, US
Mail Address: 275 Grove Street, Auburndale, MA, 02466, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Kain Pamela Director 225 W Wacker Drive,Suite 3000, Chicago, IL, 60606
Knightly William Director 225 W Wacker Drive,Suite 3000, Chicago, IL, 60606
Reelitz Kalani Director 225 W Wacker Drive,Suite 3000, Chicago, IL, 60606
Mobley Shawn President 225 W Wacker Drive,Suite 3000, Chicago, IL, 60606
Schementi Gregory P Vice President 275 Grove Street, Auburndale, MA, 02466
Soloway Brett Secretary 225 W Wacker Drive,Suite 3000, Chicago, IL, 60606

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-07-10 - -
REGISTERED AGENT CHANGED 2019-07-10 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2019-03-19 275 Grove Street, Suite 3-200, Auburndale, MA 02466 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 275 Grove Street, Suite 3-200, Auburndale, MA 02466 -
NAME CHANGE AMENDMENT 2013-03-13 DTZ AMERICAS, INC. -
NAME CHANGE AMENDMENT 2010-11-19 UGL SERVICES EQUIS OPERATIONS CO. -
NAME CHANGE AMENDMENT 2007-09-21 UGL EQUIS CORPORATION -
CANCEL ADM DISS/REV 2006-10-06 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Withdrawal 2019-07-10
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-05-13
AMENDED ANNUAL REPORT 2014-07-08
ANNUAL REPORT 2014-04-03
Reg. Agent Change 2013-07-18
ANNUAL REPORT 2013-05-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State